About

Registered Number: 03773953
Date of Incorporation: 19/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2018 (6 years and 2 months ago)
Registered Address: Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton, BD19 3TT

 

Having been setup in 1999, Wentworth Brewery Ltd have registered office in Cleckheaton, it's status at Companies House is "Dissolved". Beech, Steven John, Claughton, Peter Donald, Twist, Alasdair Benjamin are listed as directors of Wentworth Brewery Ltd. We don't know the number of employees at Wentworth Brewery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECH, Steven John 04 May 2005 18 September 2008 1
CLAUGHTON, Peter Donald 19 July 1999 21 January 2001 1
TWIST, Alasdair Benjamin 19 May 1999 05 November 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 April 2018
LIQ14 - N/A 11 January 2018
LIQ03 - N/A 17 June 2017
F10.2 - N/A 10 October 2016
F10.2 - N/A 10 October 2016
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 20 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2016
4.20 - N/A 20 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 29 April 2013
TM02 - Termination of appointment of secretary 29 April 2013
DISS40 - Notice of striking-off action discontinued 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 30 May 2012
AD01 - Change of registered office address 30 May 2012
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 14 March 2011
AR01 - Annual Return 09 February 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 16 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 07 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 24 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 15 June 2004
RESOLUTIONS - N/A 11 May 2004
RESOLUTIONS - N/A 11 May 2004
RESOLUTIONS - N/A 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
123 - Notice of increase in nominal capital 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
AA - Annual Accounts 11 July 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
363s - Annual Return 18 June 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 17 April 2001
225 - Change of Accounting Reference Date 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
363s - Annual Return 16 June 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2000
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.